About

Registered Number: 01389153
Date of Incorporation: 14/09/1978 (45 years and 6 months ago)
Company Status: Active
Registered Address: Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR,

 

Relec Electronics Ltd was established in 1978, it's status at Companies House is "Active". Stone, John Alfred, Wright, Martin Benet, Lappin, Peter Richard, Simson, Albert Henry George are listed as directors of the business. The company is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, John Alfred 01 April 2005 - 1
LAPPIN, Peter Richard N/A 06 April 2004 1
SIMSON, Albert Henry George N/A 06 April 2004 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Martin Benet 06 April 2004 19 May 2017 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
PSC04 - N/A 17 August 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 24 August 2018
MR01 - N/A 04 July 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 10 July 2017
TM02 - Termination of appointment of secretary 22 May 2017
MR04 - N/A 05 May 2017
MR04 - N/A 05 May 2017
CH01 - Change of particulars for director 23 March 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 30 March 2016
CH03 - Change of particulars for secretary 30 March 2016
CH01 - Change of particulars for director 29 March 2016
AA - Annual Accounts 26 August 2015
RESOLUTIONS - N/A 24 July 2015
SH08 - Notice of name or other designation of class of shares 24 July 2015
AD01 - Change of registered office address 28 May 2015
AUD - Auditor's letter of resignation 14 May 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 03 December 2014
AUD - Auditor's letter of resignation 07 May 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 19 March 2012
SH01 - Return of Allotment of shares 12 September 2011
AA01 - Change of accounting reference date 04 July 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 31 March 2011
RESOLUTIONS - N/A 23 March 2011
SH10 - Notice of particulars of variation of rights attached to shares 23 March 2011
CH03 - Change of particulars for secretary 16 March 2011
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 17 March 2010
RESOLUTIONS - N/A 08 July 2009
MEM/ARTS - N/A 08 July 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 04 June 2007
287 - Change in situation or address of Registered Office 25 May 2007
395 - Particulars of a mortgage or charge 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2006
363a - Annual Return 18 April 2006
AA - Annual Accounts 05 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2006
RESOLUTIONS - N/A 27 April 2005
RESOLUTIONS - N/A 27 April 2005
123 - Notice of increase in nominal capital 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 17 February 2005
169 - Return by a company purchasing its own shares 11 May 2004
RESOLUTIONS - N/A 29 April 2004
RESOLUTIONS - N/A 29 April 2004
395 - Particulars of a mortgage or charge 16 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 02 March 2004
287 - Change in situation or address of Registered Office 31 August 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 11 February 2003
287 - Change in situation or address of Registered Office 27 September 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 07 March 2002
288b - Notice of resignation of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
RESOLUTIONS - N/A 17 May 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 06 March 2001
287 - Change in situation or address of Registered Office 14 June 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 19 March 1999
AA - Annual Accounts 19 February 1999
363s - Annual Return 25 March 1998
AA - Annual Accounts 04 March 1998
363s - Annual Return 10 April 1997
AA - Annual Accounts 13 March 1997
363s - Annual Return 20 March 1996
AA - Annual Accounts 29 February 1996
288 - N/A 07 June 1995
363s - Annual Return 17 March 1995
AA - Annual Accounts 17 March 1995
288 - N/A 12 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 05 April 1994
AA - Annual Accounts 24 February 1994
CERTNM - Change of name certificate 06 September 1993
363s - Annual Return 23 March 1993
AA - Annual Accounts 25 February 1993
AA - Annual Accounts 31 March 1992
363s - Annual Return 17 March 1992
AA - Annual Accounts 04 April 1991
363a - Annual Return 28 March 1991
AA - Annual Accounts 21 March 1990
363 - Annual Return 21 March 1990
288 - N/A 01 February 1990
AA - Annual Accounts 26 September 1989
363 - Annual Return 26 September 1989
AA - Annual Accounts 18 January 1989
363 - Annual Return 18 January 1989
AA - Annual Accounts 09 September 1987
363 - Annual Return 09 September 1987
288 - N/A 23 August 1987
287 - Change in situation or address of Registered Office 29 January 1987
AA - Annual Accounts 09 May 1986
363 - Annual Return 09 May 1986
AA - Annual Accounts 20 January 1984
AA - Annual Accounts 24 May 1982
AA - Annual Accounts 01 April 1981
NEWINC - New incorporation documents 14 September 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2018 Outstanding

N/A

Legal mortgage 01 August 2006 Fully Satisfied

N/A

Debenture 14 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.